OPTRAK DISTRIBUTION SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-11-30

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/09/2312 September 2023 Micro company accounts made up to 2022-11-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SAUL PIGDEN / 08/10/2019

View Document

08/10/198 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS PIGDEN / 08/10/2019

View Document

24/08/1924 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/09/1716 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ALEXANDER PIGDEN

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

16/07/1716 July 2017 CESSATION OF MARK PHILIP THORNTON AS A PSC

View Document

16/07/1716 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK THORNTON

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 SECRETARY APPOINTED MR THOMAS PIGDEN

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, SECRETARY BARBARA STEWART

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/04/168 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/03/1523 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/03/1428 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM ORLAND HOUSE GROUND FLOOR MEAD LANE HERTFORD HERTFORDSHIRE SG13 7AX

View Document

26/03/1326 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/04/1216 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/04/1114 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK PHILIP THORNTON / 24/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SAUL PIGDEN / 24/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR JEAN PIGDEN

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/05/086 May 2008 ADOPT ARTICLES 05/02/2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: PRINCESS MARY HOUSE GROUND FLOOR 4 BLUECOATS AVENUE HERTFORD HERTFORDSHIRE SG14 1PB

View Document

23/03/0623 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

07/05/027 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: CAWTHORNE HOUSE 51 ST ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1HZ

View Document

06/02/026 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

04/01/014 January 2001 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS; AMEND

View Document

21/12/0021 December 2000 RESCINDED 882 17628/010999-30100

View Document

21/12/0021 December 2000 RESCINDED RES/170999

View Document

21/12/0021 December 2000 RESCINDING 123

View Document

21/12/0021 December 2000 RESCINDED 882/010999-301099/21SH

View Document

10/12/0010 December 2000 S-DIV 15/10/99

View Document

10/12/0010 December 2000 ALTER MEMORANDUM 15/10/99

View Document

20/06/0020 June 2000 NC INC ALREADY ADJUSTED 17/09/99

View Document

20/06/0020 June 2000 £ NC 100/18000 17/09/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9921 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 110 KENNINGTON ROAD LONDON SE11 6RE

View Document

12/02/9812 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

31/03/9431 March 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

26/03/9326 March 1993 RETURN MADE UP TO 19/03/93; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 COMPANY NAME CHANGED LOWSCAN LIMITED CERTIFICATE ISSUED ON 17/07/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 19/03/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/06/928 June 1992 DIRECTOR RESIGNED

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

02/04/912 April 1991 RETURN MADE UP TO 19/03/91; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

15/11/9015 November 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

11/01/8911 January 1989 REGISTERED OFFICE CHANGED ON 11/01/89 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

11/01/8911 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company